SCOTTISH WATER HORIZONS LIMITED
DUNFERMLINE SCOTTISH WATER VENTURES LIMITED

Hellopages » Fife » Fife » KY11 8GG

Company number SC264806
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address CASTLE HOUSE, 6 CASTLE DRIVE, CARNEGIE CAMPUS, DUNFERMLINE, KY11 8GG
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 42220 - Construction of utility projects for electricity and telecommunications, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Michael David Will as a director on 8 July 2016. The most likely internet sites of SCOTTISH WATER HORIZONS LIMITED are www.scottishwaterhorizons.co.uk, and www.scottish-water-horizons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Aberdour Rail Station is 4.7 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 9.1 miles; to Uphall Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Water Horizons Limited is a Private Limited Company. The company registration number is SC264806. Scottish Water Horizons Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of Scottish Water Horizons Limited is Castle House 6 Castle Drive Carnegie Campus Dunfermline Ky11 8gg. . MILNE, Ramsay George Robert is a Secretary of the company. GRAY, David Mclaren is a Director of the company. MACDONALD, Andrew David is a Director of the company. SCOTT, Alan Philip is a Director of the company. STRATHIE, Brian is a Director of the company. THOMSON, George David Andrew is a Director of the company. WILL, Michael David is a Director of the company. Secretary AXFORD, Thomas James Bernard has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ACKROYD, Richard Keith has been resigned. Director ALLAN, Richard has been resigned. Director AXFORD, Thomas James Bernard has been resigned. Director BANKS, Christopher has been resigned. Director BLACK, Cheryl has been resigned. Director CHARTERS, Andrew David has been resigned. Director HUTCHISON, Kenneth Gordon has been resigned. Director MCLEAN, James has been resigned. Director MUSTARD, Robert Hugh has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
MILNE, Ramsay George Robert
Appointed Date: 13 May 2011

Director
GRAY, David Mclaren
Appointed Date: 13 May 2011
73 years old

Director
MACDONALD, Andrew David
Appointed Date: 01 August 2014
64 years old

Director
SCOTT, Alan Philip
Appointed Date: 03 October 2013
59 years old

Director
STRATHIE, Brian
Appointed Date: 31 October 2012
62 years old

Director
THOMSON, George David Andrew
Appointed Date: 26 July 2010
64 years old

Director
WILL, Michael David
Appointed Date: 08 July 2016
55 years old

Resigned Directors

Secretary
AXFORD, Thomas James Bernard
Resigned: 13 May 2011
Appointed Date: 11 March 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Director
ACKROYD, Richard Keith
Resigned: 28 October 2012
Appointed Date: 13 May 2011
66 years old

Director
ALLAN, Richard
Resigned: 08 February 2013
Appointed Date: 13 May 2011
56 years old

Director
AXFORD, Thomas James Bernard
Resigned: 14 November 2007
Appointed Date: 24 November 2006
65 years old

Director
BANKS, Christopher
Resigned: 27 March 2014
Appointed Date: 11 March 2004
65 years old

Director
BLACK, Cheryl
Resigned: 24 November 2006
Appointed Date: 11 March 2004
67 years old

Director
CHARTERS, Andrew David
Resigned: 04 June 2010
Appointed Date: 10 June 2009
52 years old

Director
HUTCHISON, Kenneth Gordon
Resigned: 02 May 2014
Appointed Date: 10 June 2009
61 years old

Director
MCLEAN, James
Resigned: 17 April 2011
Appointed Date: 14 November 2007
67 years old

Director
MUSTARD, Robert Hugh
Resigned: 08 July 2016
Appointed Date: 02 May 2014
51 years old

Persons With Significant Control

Scottish Water Horizons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH WATER HORIZONS LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
14 Jul 2016
Full accounts made up to 31 March 2016
08 Jul 2016
Appointment of Mr Michael David Will as a director on 8 July 2016
08 Jul 2016
Termination of appointment of Robert Hugh Mustard as a director on 8 July 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,010,000

...
... and 58 more events
30 Mar 2006
Secretary's particulars changed
08 Nov 2005
Accounts for a dormant company made up to 31 March 2005
25 Apr 2005
Return made up to 11/03/05; full list of members
12 Mar 2004
Secretary resigned
11 Mar 2004
Incorporation